Name: | 2400 REALTY NY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Mar 2006 (19 years ago) |
Entity Number: | 3329577 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 Grand central Tower 140 E 45 street, 12 floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2 Grand central Tower 140 E 45 street, 12 floor, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-19 | 2024-11-25 | Address | ONE PENN PLAZA, STE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2006-08-14 | 2014-06-19 | Address | ONE PENN PLAZA SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2006-03-06 | 2006-08-14 | Address | 376 CENTRAL AVE., LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125002408 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
200909060586 | 2020-09-09 | BIENNIAL STATEMENT | 2020-03-01 |
181102006553 | 2018-11-02 | BIENNIAL STATEMENT | 2018-03-01 |
140619002268 | 2014-06-19 | BIENNIAL STATEMENT | 2014-03-01 |
121220002389 | 2012-12-20 | BIENNIAL STATEMENT | 2012-03-01 |
100629003258 | 2010-06-29 | BIENNIAL STATEMENT | 2010-03-01 |
080310002217 | 2008-03-10 | BIENNIAL STATEMENT | 2008-03-01 |
060814000417 | 2006-08-14 | CERTIFICATE OF CHANGE | 2006-08-14 |
060306000650 | 2006-03-06 | ARTICLES OF ORGANIZATION | 2006-03-06 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State